Holton St Mary
Colchester
Essex
CO7 6NS
Director Name | Susan Jacques |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Rodgers Field Hadleigh Road Holton St Mary Colchester Essex CO7 6NS |
Secretary Name | Susan Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Rodgers Field Hadleigh Road Holton St Mary Colchester Essex CO7 6NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Rogers Field Hadleigh Road Holton St Mary Colchester Suffolk CO7 6NS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Holton St. Mary |
Ward | Mid Samford |
Year | 2014 |
---|---|
Turnover | £36,955 |
Gross Profit | £30,895 |
Net Worth | £2,588 |
Cash | £1,830 |
Current Liabilities | £2,320 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
31 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members
|
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
18 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
10 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
22 February 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
15 July 1998 | Incorporation (13 pages) |